Search icon

PLATINUM EXCELL, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM EXCELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM EXCELL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2016 (9 years ago)
Date of dissolution: 22 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L16000129390
FEI/EIN Number 813361931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14497 N DALE MABRY HWY, SUITE 215, TAMPA, FL, 33618, US
Mail Address: 14497 N DALE MABRY HWY, SUITE 215, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN RUSSELL E Manager 14497 N Dale Mabry, Tampa, FL, 33618
Newman Norek T Agent 14497 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075441 SYNUITY EXPIRED 2016-07-27 2021-12-31 - 13902 NORTH DALE MABRY, #217, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 14497 N DALE MABRY HWY, SUITE 215, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-06-27 14497 N DALE MABRY HWY, SUITE 215, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2019-06-27 Newman, Norek T -
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 14497 N DALE MABRY HWY, SUITE 215, TAMPA, FL 33618 -
LC AMENDMENT 2017-01-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
LC Amendment 2017-01-09
Florida Limited Liability 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State